logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kennedy, Paul Anthony

    Related profiles found in government register
  • Kennedy, Paul Anthony
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downley Road, Havant, PO9 2NJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 6 Enterprise Ind Est, Enterprise Road, Horndean, Hants, PO8 0BB

      IIF 5
    • icon of address 18a, Aston Road, Waterlooville, Hampshire, PO7 7XG, England

      IIF 6
    • icon of address 87 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB, United Kingdom

      IIF 7
  • Kennedy, Paul Anthony
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address PO7

      IIF 8
    • icon of address Unit 6, Enterprise Ind Est, Enterprise Road, Horndean, Hants, PO8 0BB, England

      IIF 9
    • icon of address Unit 6, Enterprise Industrial Estate, Enterprise Road, Horndean, Hampshire, PO8 0BB, United Kingdom

      IIF 10
    • icon of address 18, Aston Road, Waterlooville, Hampshire, PO7 7XG, United Kingdom

      IIF 11
    • icon of address Harbourside, Unit 6, Enterprise Road, Waterlooville, PO8 0BB, United Kingdom

      IIF 12
    • icon of address Unit 6, Enterprise Road, Waterlooville, PO8 0BB, England

      IIF 13 IIF 14
  • Kennedy, Paul Anthony
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Enterprise Ind Est, Enterprise Industrial Estate, Enterprise Road, Waterlooville, PO8 0BB, United Kingdom

      IIF 15
  • Kennedy, Paul Anthony
    British sales director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, Paul Anthony
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbourside, Unit 6 Enterprise Ind Est, Enterprise Road, Horndean, Hants, PO8 0BB

      IIF 17
  • Kennedy, Paul Anthony
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Enterprise Ind Est, Enterprise Road, Waterlooville, PO8 0BB, England

      IIF 18
  • Mr Paul Anthony Kennedy
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downley Road, Havant, PO9 2NJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 6, Enterprise Ind Est, Enterprise Road, Horndean, Hants, PO8 0BB, England

      IIF 22
    • icon of address Unit 6, Enterprise Industrial Estate, Horndean, Hampshire, PO8 0BB

      IIF 23
    • icon of address 5, Chapel Street, Petersfield, GU32 3DT, United Kingdom

      IIF 24
    • icon of address 18a, Aston Road, Waterlooville, Hampshire, PO7 7XG

      IIF 25
    • icon of address 87 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB, United Kingdom

      IIF 26
    • icon of address Harbourside, Unit 6, Enterprise Road, Waterlooville, PO8 0BB, United Kingdom

      IIF 27
    • icon of address Unit 6, Enterprise Road, Waterlooville, PO8 0BB, England

      IIF 28
  • Kennedy, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 2, Downley Road, Havant, PO9 2NJ, England

      IIF 29
  • Kennedy, Paul
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chapel Street, Petersfield, GU32 3DT, United Kingdom

      IIF 30
  • Mr Paul Anthony Kennedy
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Enterprise Ind Est, Enterprise Road, Waterlooville, PO8 0BB, England

      IIF 31
  • Paul Anthony Kennedy
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbourside, Unit 6 Enterprise Ind Est, Enterprise Road, Horndean, Hants, PO8 0BB

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 6 Enterprise Ind Est, Enterprise Industrial Estate, Enterprise Road, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2019-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 2 Downley Road, Havant, England
    Active Corporate (3 parents)
    Equity (Company account)
    538 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Enterprise Ind Est, Enterprise Road, Horndean, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 6 Enterprise Ind Est, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 10e Dragoon House, Hussar Court, Waterberry Drive, Waterlooville, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Downley Road Havant Hampshire, Downley Road, Havant, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 87 London Road Cowplain, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Downley Road, Havant, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,237 GBP2024-11-30
    Officer
    icon of calendar 2008-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2024-11-30
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-09-02 ~ now
    IIF 29 - Secretary → ME
  • 10
    icon of address 2 Downley Road, Havant, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,511 GBP2024-11-30
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 6 Enterprise Industrial Estate, Enterprise Road, Horndean, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 10 - Director → ME
  • 12
    SUREFIX LIMITED - 2012-04-19
    icon of address 18a Aston Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    245,691 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 15 Wilton Drive Wilton Drive, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2007-08-24
    IIF 16 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-08-06
    IIF 8 - Director → ME
  • 2
    icon of address 2 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    P&K DAMP PROOFING AND PROPERTY MAINTENANCE LTD - 2018-08-08
    icon of address 67 Ashington Drive, Choppington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,504 GBP2020-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2019-08-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-08-20
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 5 Chapel Street, Petersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2021-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-03-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SFX TRADE LTD - 2012-04-19
    icon of address 18 Aston Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2022-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-02-19
    IIF 13 - Director → ME
    icon of calendar 2012-03-07 ~ 2013-02-28
    IIF 11 - Director → ME
  • 6
    icon of address 4385, 12460491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2020-05-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-05-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.